- Company Overview for HERIZ PAYNE LIMITED (04400812)
- Filing history for HERIZ PAYNE LIMITED (04400812)
- People for HERIZ PAYNE LIMITED (04400812)
- More for HERIZ PAYNE LIMITED (04400812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD02 | Register inspection address has been changed from C/O Virbix Ltd North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom to C/O White Bruce Accounting Ltd Mendip Court Bath Road Wells Somerset BA5 3DG | |
24 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from C/O J Heriz-Smith 33a High Street Glastonbury Somerset BA6 9HT on 19 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Jonathan Heriz Smith on 19 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
04 Apr 2013 | AD04 | Register(s) moved to registered office address | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
25 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2011 | AD02 | Register inspection address has been changed | |
25 Mar 2011 | TM01 | Termination of appointment of Elizabeth Payne as a director | |
25 Mar 2011 | TM02 | Termination of appointment of Elizabeth Payne as a secretary | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from the Old Mill, Park Road Shepton Mallet Somerset BA4 5BS on 16 August 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Jonathan Heriz Smith on 21 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mrs Elizabeth Jane Payne on 21 March 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
31 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
20 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 |